Entity Name: | CONSULTING AND..., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSULTING AND..., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | P09000038664 |
FEI/EIN Number |
99-0593731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E Center St, ste 112, anahiem, CA, 92805, US |
Mail Address: | 201 E Center St, anahiem, CA, 92805, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Tajon | President | 201 E Center St, anahiem, CA, 92805 |
roberts david | Agent | 7901 4th st n, st petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 201 E Center St, ste 112, ste 300 pmb 3887, anahiem, CA 92805 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 201 E Center St, ste 112, ste 300 pmb 3887, anahiem, CA 92805 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-08 | roberts, david | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 7901 4th st n, ste 300, st petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-08 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State